Company NameThe Chocolate Deli Limited
Company StatusDissolved
Company Number05652410
CategoryPrivate Limited Company
Incorporation Date13 December 2005(18 years, 4 months ago)
Dissolution Date23 June 2015 (8 years, 10 months ago)
Previous NameThe Soap Deli Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMs Lucil Smith
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2005(same day as company formation)
RoleAromatherapy Products Soaps Co
Country of ResidenceUnited Kingdom
Correspondence Address204c High Street
Ongar
Essex
CM5 9JJ
Secretary NameDesta Smith
NationalityBritish
StatusClosed
Appointed13 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address29 Meadow Rise
Blackmore
Essex
CM4 0QY
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed13 December 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed13 December 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address204c High Street
Ongar
Essex
CM5 9JJ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishOngar
WardChipping Ongar, Greensted and Marden Ash
Built Up AreaChipping Ongar
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Lucil Smith
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
2 March 2015Application to strike the company off the register (3 pages)
2 March 2015Application to strike the company off the register (3 pages)
27 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
27 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
19 March 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(3 pages)
19 March 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(3 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
7 March 2013Annual return made up to 13 December 2012 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 13 December 2012 with a full list of shareholders (3 pages)
10 April 2012Annual return made up to 13 December 2011 with a full list of shareholders (3 pages)
10 April 2012Annual return made up to 13 December 2011 with a full list of shareholders (3 pages)
31 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
31 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
10 March 2011Change of name notice (2 pages)
10 March 2011Company name changed the soap deli LIMITED\certificate issued on 10/03/11
  • RES15 ‐ Change company name resolution on 2011-03-07
(2 pages)
10 March 2011Change of name notice (2 pages)
10 March 2011Company name changed the soap deli LIMITED\certificate issued on 10/03/11
  • RES15 ‐ Change company name resolution on 2011-03-07
(2 pages)
4 January 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
4 January 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
20 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (3 pages)
20 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (3 pages)
11 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
11 January 2010Director's details changed for Lucil Smith on 1 October 2009 (2 pages)
11 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
11 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
11 January 2010Director's details changed for Lucil Smith on 1 October 2009 (2 pages)
11 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
11 January 2010Director's details changed for Lucil Smith on 1 October 2009 (2 pages)
8 January 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
8 January 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
15 December 2008Return made up to 13/12/08; full list of members (3 pages)
15 December 2008Return made up to 13/12/08; full list of members (3 pages)
1 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
1 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
18 February 2008Return made up to 13/12/07; no change of members (6 pages)
18 February 2008Return made up to 13/12/07; no change of members (6 pages)
13 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
13 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
17 January 2007Return made up to 13/12/06; full list of members (6 pages)
17 January 2007Return made up to 13/12/06; full list of members (6 pages)
27 January 2006Secretary resigned (1 page)
27 January 2006New director appointed (2 pages)
27 January 2006New director appointed (2 pages)
27 January 2006New secretary appointed (2 pages)
27 January 2006Director resigned (1 page)
27 January 2006Secretary resigned (1 page)
27 January 2006Director resigned (1 page)
27 January 2006New secretary appointed (2 pages)
13 December 2005Incorporation (17 pages)
13 December 2005Incorporation (17 pages)